Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAYGAM LIMITED
Company Information for

HAYGAM LIMITED

MILFORD HOUSE, MILL STREET, BAKEWELL, DERBYSHIRE, DE45 1HH,
Company Registration Number
00958959
Private Limited Company
Active

Company Overview

About Haygam Ltd
HAYGAM LIMITED was founded on 1969-07-25 and has its registered office in Bakewell. The organisation's status is listed as "Active". Haygam Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HAYGAM LIMITED
 
Legal Registered Office
MILFORD HOUSE
MILL STREET
BAKEWELL
DERBYSHIRE
DE45 1HH
Other companies in S10
 
Filing Information
Company Number 00958959
Company ID Number 00958959
Date formed 1969-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 16:31:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYGAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAYGAM LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROBERT HARRISON
Company Secretary 2015-03-16
SALLY ANN BRENNAN
Director 2015-03-10
JAMES ROBERT HARRISON
Director 2015-03-10
JONATHAN EDWARD HARRISON
Director 2015-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LEWIS SANDWELL
Company Secretary 1991-07-21 2015-03-16
STEPHANIE JANE MARSDEN
Director 1999-11-23 2015-03-16
ROBERT MICHAEL MATTHEWS
Director 2012-10-24 2015-03-10
JOHN WARNER
Director 2003-04-11 2012-10-24
JOHN EDWARD MOORE
Director 1991-07-21 2008-04-21
EDWARD HARRISON
Director 1991-07-21 1999-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN BRENNAN IRELROP INVESTMENTS LIMITED Director 2015-03-27 CURRENT 1969-03-28 Active
JAMES ROBERT HARRISON VENTURE COURT (MANAGEMENT) SPALDING LIMITED Director 2016-10-27 CURRENT 2004-08-09 Active
JAMES ROBERT HARRISON IRELROP INVESTMENTS LIMITED Director 2015-03-27 CURRENT 1969-03-28 Active
JAMES ROBERT HARRISON BAKEWELL HOTEL COMPANY LIMITED(THE) Director 2011-08-31 CURRENT 1955-08-31 Active
JAMES ROBERT HARRISON T.C. HARRISON (LEASING SERVICES) LIMITED Director 2011-08-31 CURRENT 1936-05-18 Active
JAMES ROBERT HARRISON READ'S OF PETERBOROUGH LIMITED Director 2011-08-31 CURRENT 1938-11-30 Active
JAMES ROBERT HARRISON T.C.HARRISON (SHEFFIELD) LIMITED Director 2011-08-31 CURRENT 1971-12-31 Active
JAMES ROBERT HARRISON P M TRACTORS LIMITED Director 2011-08-31 CURRENT 1971-01-22 Active
JAMES ROBERT HARRISON ADAMS GARAGE (PETERBOROUGH) LIMITED Director 2011-08-31 CURRENT 1965-01-12 Active
JAMES ROBERT HARRISON BOONGATE MOTOR SERVICES LIMITED Director 2011-08-31 CURRENT 1971-07-01 Active
JAMES ROBERT HARRISON T.C. HARRISON (TRUCKS) LIMITED Director 2011-08-31 CURRENT 1972-09-20 Active
JAMES ROBERT HARRISON T.C. HARRISON (EQUIPMENT LEASING) LIMITED Director 2011-08-31 CURRENT 1973-09-11 Active
JAMES ROBERT HARRISON T C HARRISON LTD Director 2011-08-31 CURRENT 1936-09-28 Active
JAMES ROBERT HARRISON T.C. HARRISON (INDUSTRIAL LEASING) LIMITED Director 2011-08-31 CURRENT 1967-10-17 Active
JAMES ROBERT HARRISON PETERBOROUGH MOTORS LIMITED Director 2011-08-31 CURRENT 1944-01-26 Active
JAMES ROBERT HARRISON P M CARS LIMITED Director 2011-08-31 CURRENT 1973-07-06 Active
JAMES ROBERT HARRISON P M TRUCKS LIMITED Director 2011-08-31 CURRENT 1972-01-14 Active
JAMES ROBERT HARRISON T.C. HARRISON (COMMERCIAL LEASING) LIMITED Director 2011-08-31 CURRENT 1956-08-17 Active
JAMES ROBERT HARRISON T.C. HARRISON JCB LIMITED Director 2011-08-31 CURRENT 1975-02-11 Active
JAMES ROBERT HARRISON T C HARRISON 2000 LIMITED Director 2011-08-31 CURRENT 1987-11-27 Active
JAMES ROBERT HARRISON WELCH ENGINEERING LIMITED Director 2011-08-31 CURRENT 1982-11-26 Active
JAMES ROBERT HARRISON T.C.HARRISON(NEWARK)LIMITED Director 2011-08-31 CURRENT 1934-05-09 Active
JAMES ROBERT HARRISON T.C.HARRISON (ROTHERHAM) LIMITED Director 2011-08-31 CURRENT 1925-03-05 Active
JAMES ROBERT HARRISON T.C.HARRISON (DERBY) LIMITED Director 2011-08-31 CURRENT 1928-02-08 Active
JAMES ROBERT HARRISON T.C. HARRISON (LEASING) LIMITED Director 2011-08-31 CURRENT 1965-12-15 Active
JAMES ROBERT HARRISON T.C.HARRISON (SHEPCOTE LANE) LIMITED Director 2011-08-31 CURRENT 1971-12-31 Active
JAMES ROBERT HARRISON T. C. HARRISON JCB (NORTH EAST) LIMITED Director 2011-08-31 CURRENT 1975-08-28 Active
JAMES ROBERT HARRISON HUNTS MOTOR COMPANY LIMITED (THE) Director 1996-04-25 CURRENT 1973-02-20 Active
JAMES ROBERT HARRISON HUNTS MOTOR (HIRE) CO LIMITED(THE) Director 1996-04-25 CURRENT 1970-08-04 Active
JAMES ROBERT HARRISON T.C. HARRISON 1960 LIMITED Director 1994-10-01 CURRENT 1960-02-05 Active
JAMES ROBERT HARRISON T. C. HARRISON GROUP LIMITED Director 1993-07-01 CURRENT 1984-11-13 Active
JONATHAN EDWARD HARRISON PRICECHECK TOILETRIES LIMITED Director 2013-07-25 CURRENT 1978-03-22 Active
JONATHAN EDWARD HARRISON HUNTS MOTOR COMPANY LIMITED (THE) Director 1996-04-25 CURRENT 1973-02-20 Active
JONATHAN EDWARD HARRISON HUNTS MOTOR (HIRE) CO LIMITED(THE) Director 1996-04-25 CURRENT 1970-08-04 Active
JONATHAN EDWARD HARRISON T.C. HARRISON 1960 LIMITED Director 1994-10-01 CURRENT 1960-02-05 Active
JONATHAN EDWARD HARRISON T. C. HARRISON GROUP LIMITED Director 1993-07-01 CURRENT 1984-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20Director's details changed for Sally Ann Brennan on 2024-03-20
2024-03-20Director's details changed for Mr Jonathan Edward Harrison on 2024-03-20
2024-03-20SECRETARY'S DETAILS CHNAGED FOR JAMES ROBERT HARRISON on 2024-03-20
2024-03-20Director's details changed for Mr James Robert Harrison on 2024-03-20
2024-03-20REGISTERED OFFICE CHANGED ON 20/03/24 FROM C/O Bhp Llp 2 Rutland Park Sheffield S10 2PD United Kingdom
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2022-11-21Change of details for James Robert Harrison as a person with significant control on 2022-11-21
2022-11-21SECRETARY'S DETAILS CHNAGED FOR JAMES ROBERT HARRISON on 2022-11-21
2022-11-21Director's details changed for Sally Ann Brennan on 2022-11-21
2022-11-21Director's details changed for Mr Jonathan Edward Harrison on 2022-11-21
2022-11-21Director's details changed for Mr James Robert Harrison on 2022-11-21
2022-11-21REGISTERED OFFICE CHANGED ON 21/11/22 FROM C/O Barber Harrison & Platt 2 Rutland Park Sheffield S10 2PD
2022-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/22 FROM C/O Barber Harrison & Platt 2 Rutland Park Sheffield S10 2PD
2022-11-21CH01Director's details changed for Sally Ann Brennan on 2022-11-21
2022-11-21CH03SECRETARY'S DETAILS CHNAGED FOR JAMES ROBERT HARRISON on 2022-11-21
2022-11-21PSC04Change of details for James Robert Harrison as a person with significant control on 2022-11-21
2022-10-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2021-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2016-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-15AR0113/07/15 ANNUAL RETURN FULL LIST
2015-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2015-04-20AP03SECRETARY APPOINTED JAMES ROBERT HARRISON
2015-04-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN SANDWELL
2015-04-20AP01DIRECTOR APPOINTED SALLY ANN BRENNAN
2015-04-20AP01DIRECTOR APPOINTED JAMES ROBERT HARRISON
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MARSDEN
2015-04-20AP01DIRECTOR APPOINTED JONATHAN EDWARD HARRISON
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MATTHEWS
2015-04-20AP03SECRETARY APPOINTED JAMES ROBERT HARRISON
2015-04-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN SANDWELL
2015-04-20AP01DIRECTOR APPOINTED SALLY ANN BRENNAN
2015-04-20AP01DIRECTOR APPOINTED JAMES ROBERT HARRISON
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MARSDEN
2015-04-20AP01DIRECTOR APPOINTED JONATHAN EDWARD HARRISON
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MATTHEWS
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-20SH0110/03/15 STATEMENT OF CAPITAL GBP 3
2014-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-04AR0113/07/14 ANNUAL RETURN FULL LIST
2013-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/13
2013-08-16AR0113/07/13 ANNUAL RETURN FULL LIST
2012-12-31AP01DIRECTOR APPOINTED MR ROBERT MICHAEL MATTHEWS
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARNER
2012-07-27AR0113/07/12 ANNUAL RETURN FULL LIST
2012-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12
2011-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11
2011-09-05AR0113/07/11 FULL LIST
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WARNER / 12/08/2011
2011-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LEWIS SANDWELL / 12/08/2011
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JANE MARSDEN / 12/08/2011
2010-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10
2010-08-20AR0113/07/10 NO CHANGES
2009-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09
2009-08-03363aRETURN MADE UP TO 13/07/09; NO CHANGE OF MEMBERS
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08
2008-08-06363sRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN MOORE
2008-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07
2007-08-17363sRETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS
2007-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06
2006-08-24363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2005-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05
2005-07-26363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04
2004-07-22363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2003-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03
2003-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-01363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-04-25288aNEW DIRECTOR APPOINTED
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-07-24363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2001-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01
2001-08-22363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2000-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00
2000-08-07363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
1999-12-21288aNEW DIRECTOR APPOINTED
1999-12-21288bDIRECTOR RESIGNED
1999-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99
1999-07-20363sRETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS
1999-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98
1999-01-15287REGISTERED OFFICE CHANGED ON 15/01/99 FROM: 53/67 LONDON ROAD, SHEFFIELD, YORKS S2 4LD
1998-08-07363sRETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS
1998-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97
1997-10-28363sRETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS
1996-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/96
1996-07-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-07-24363sRETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS
1995-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/95
1995-09-01363(288)SECRETARY'S PARTICULARS CHANGED
1995-09-01363sRETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS
1994-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/94
1994-07-27363sRETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS
1993-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/93
1993-08-30363sRETURN MADE UP TO 21/07/93; NO CHANGE OF MEMBERS
1993-08-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/92
1992-09-08363sRETURN MADE UP TO 21/07/92; FULL LIST OF MEMBERS
1991-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/91
1991-08-30363bRETURN MADE UP TO 21/07/91; NO CHANGE OF MEMBERS
1990-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/90
1990-11-13363RETURN MADE UP TO 13/07/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HAYGAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAYGAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAYGAM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-04-05
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2017-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAYGAM LIMITED

Intangible Assets
Patents
We have not found any records of HAYGAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAYGAM LIMITED
Trademarks
We have not found any records of HAYGAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYGAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HAYGAM LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HAYGAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAYGAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAYGAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.